CS01 |
Confirmation statement with no updates September 17, 2023
filed on: 21st, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to October 2, 2022
filed on: 27th, June 2023
|
accounts |
Free Download
(25 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 02/10/22
filed on: 27th, June 2023
|
accounts |
Free Download
(148 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 02/10/22
filed on: 27th, June 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 02/10/22
filed on: 27th, June 2023
|
other |
Free Download
(3 pages)
|
AP01 |
On January 4, 2023 new director was appointed.
filed on: 5th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 26, 2021
filed on: 30th, December 2022
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2022
filed on: 29th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 1, 2022
filed on: 1st, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to October 17, 2020
filed on: 5th, January 2022
|
accounts |
Free Download
(34 pages)
|
TM01 |
Director appointment termination date: December 17, 2021
filed on: 20th, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On November 17, 2021 new director was appointed.
filed on: 15th, December 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from October 17, 2021 to September 30, 2021
filed on: 27th, October 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
On September 29, 2021 new director was appointed.
filed on: 4th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 29, 2021
filed on: 1st, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 17, 2021
filed on: 21st, September 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control November 3, 2020
filed on: 4th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
On October 28, 2020 - new secretary appointed
filed on: 3rd, November 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 3, 2020
filed on: 3rd, November 2020
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 17, 2020
filed on: 21st, October 2020
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on October 17, 2020: 1.01 GBP
filed on: 21st, October 2020
|
capital |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on October 17, 2020
filed on: 21st, October 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 King Street London EC2V 8AU England to Northcliffe House 2 Derry Street London W8 5TT on October 21, 2020
filed on: 21st, October 2020
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2020 to October 17, 2020
filed on: 21st, October 2020
|
accounts |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control October 17, 2020
filed on: 21st, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On October 17, 2020 new director was appointed.
filed on: 21st, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 17, 2020 new director was appointed.
filed on: 21st, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 17, 2020 new director was appointed.
filed on: 21st, October 2020
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, October 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, October 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, October 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to January 4, 2020
filed on: 5th, October 2020
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2020
filed on: 17th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control May 25, 2020
filed on: 26th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Third Floor 1 King William Street London EC4N 7AF England to 1 King Street London EC2V 8AU on May 26, 2020
filed on: 26th, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 17, 2019
filed on: 19th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to December 31, 2019
filed on: 15th, May 2019
|
accounts |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control April 15, 2019
filed on: 15th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Cavendish Square London W1G 0PU England to Third Floor 1 King William Street London EC4N 7AF on April 17, 2019
filed on: 17th, April 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 115754730003, created on January 4, 2019
filed on: 8th, January 2019
|
mortgage |
Free Download
(25 pages)
|
PSC05 |
Change to a person with significant control November 21, 2018
filed on: 11th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
On November 22, 2018 - new secretary appointed
filed on: 5th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control November 19, 2018
filed on: 26th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 115754730001, created on November 17, 2018
filed on: 21st, November 2018
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge 115754730002, created on November 17, 2018
filed on: 21st, November 2018
|
mortgage |
Free Download
(73 pages)
|
AD01 |
Registered office address changed from St. Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to 2 Cavendish Square London W1G 0PU on November 21, 2018
filed on: 21st, November 2018
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed erastro 14 LIMITEDcertificate issued on 19/11/18
filed on: 19th, November 2018
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, November 2018
|
resolution |
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2018
|
incorporation |
Free Download
|